Dizzy Lizzys Limited was launched on 27 Apr 2012 and issued an NZ business number of 9429030715158. This registered LTD company has been run by 8 directors: Martin Noel Hutchin - an active director whose contract started on 29 Apr 2019,
Matthew Edward Stanley - an inactive director whose contract started on 14 May 2018 and was terminated on 30 Apr 2019,
Trevor Wayne Downey - an inactive director whose contract started on 14 May 2018 and was terminated on 29 Apr 2019,
Noel Stanley Bertie Cox - an inactive director whose contract started on 06 Dec 2017 and was terminated on 14 May 2018,
John Andrew Reginald Cox - an inactive director whose contract started on 09 Jun 2015 and was terminated on 06 Dec 2017.
According to our database (updated on 14 Mar 2024), this company registered 4 addresses: 7 Wood Street, Mangawhai Heads, 0505 (physical address),
7 Wood Street, Mangawhai Heads, 0505 (service address),
P.o.box 401062, 7 Wood Street, Mangawhai Heads, 0505 (postal address),
Shop 6,7 Wood Street, Mangawhai Heads, 0505 (delivery address) among others.
Up until 06 Sep 2022, Dizzy Lizzys Limited had been using 2215B Cove Road, Mangawhai as their physical address.
A total of 1000 shares are allocated to 2 groups (2 shareholders in total). In the first group, 500 shares are held by 1 entity, namely:
Hutchin, Martin Noel (an individual) located at Mangawhai postcode 0573.
The second group consists of 1 shareholder, holds 50 per cent shares (exactly 500 shares) and includes
Hutchin, Elizabeth Sisifa - located at Mangawhai. Dizzy Lizzys Limited has been classified as "Fast food retailing" (ANZSIC H451220).
Other active addresses
Address #4: 7 Wood Street, Mangawhai Heads, 0505 New Zealand
Physical & service address used from 06 Sep 2022
Principal place of activity
2215b Cove Road, Mangawhai, 0573 New Zealand
Previous addresses
Address #1: 2215b Cove Road, Mangawhai, 0573 New Zealand
Physical address used from 07 May 2019 to 06 Sep 2022
Address #2: 48a Noeleen Street, Glenfield, Auckland, 0629 New Zealand
Registered & physical address used from 04 Apr 2018 to 07 May 2019
Address #3: 12 Auburn Street, Takapuna, Auckland, 0622 New Zealand
Registered & physical address used from 27 Apr 2012 to 04 Apr 2018
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Annual return last filed: 24 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Hutchin, Martin Noel |
Mangawhai 0573 New Zealand |
29 Apr 2019 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Hutchin, Elizabeth Sisifa |
Mangawhai 0573 New Zealand |
29 Apr 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Silverdale Trustees Limited Shareholder NZBN: 9429036183630 Company Number: 1266611 |
12 Auburn Street Takapuna New Zealand |
24 Aug 2015 - 29 Apr 2019 |
Director | Elizabeth Sisifa Hutchin |
Arkles Bay Whangaparaoa 0932 New Zealand |
27 Apr 2012 - 24 Aug 2015 |
Director | Martin Noel Hutchin |
Arkles Bay Whangaparaoa 0932 New Zealand |
27 Apr 2012 - 24 Aug 2015 |
Entity | Silverdale Trustees Limited Shareholder NZBN: 9429036183630 Company Number: 1266611 |
12 Auburn Street Takapuna New Zealand |
24 Aug 2015 - 29 Apr 2019 |
Individual | Hutchin, Martin Noel |
Arkles Bay Whangaparaoa 0932 New Zealand |
27 Apr 2012 - 24 Aug 2015 |
Individual | Hutchin, Elizabeth Sisifa |
Arkles Bay Whangaparaoa 0932 New Zealand |
27 Apr 2012 - 24 Aug 2015 |
Martin Noel Hutchin - Director
Appointment date: 29 Apr 2019
Address: Mangawhai, 0573 New Zealand
Address used since 29 Apr 2019
Matthew Edward Stanley - Director (Inactive)
Appointment date: 14 May 2018
Termination date: 30 Apr 2019
Address: Mangawhai, 0573 New Zealand
Address used since 14 May 2018
Trevor Wayne Downey - Director (Inactive)
Appointment date: 14 May 2018
Termination date: 29 Apr 2019
Address: Mangawhai Heads, Mangawhai, 0505 New Zealand
Address used since 14 May 2018
Noel Stanley Bertie Cox - Director (Inactive)
Appointment date: 06 Dec 2017
Termination date: 14 May 2018
Address: Glenfield, Auckland, 0629 New Zealand
Address used since 06 Dec 2017
John Andrew Reginald Cox - Director (Inactive)
Appointment date: 09 Jun 2015
Termination date: 06 Dec 2017
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 09 Jun 2015
Ayla Melitta Alisa Hutchin - Director (Inactive)
Appointment date: 10 Dec 2015
Termination date: 31 Oct 2016
Address: Brynderwyn, Maungaturoto, 0587 New Zealand
Address used since 10 Dec 2015
Martin Noel Hutchin - Director (Inactive)
Appointment date: 27 Apr 2012
Termination date: 02 Jul 2015
Address: Arkles Bay, Whangaparaoa, 0932 New Zealand
Address used since 01 Oct 2013
Elizabeth Sisifa Hutchin - Director (Inactive)
Appointment date: 27 Apr 2012
Termination date: 02 Jul 2015
Address: Arkles Bay, Whangaparaoa, 0932 New Zealand
Address used since 01 Oct 2013
Benjis Resolution Services Limited
46b Noeleen Street
Prance Nz Limited
50a Noeleen Street
Tusthi Business Limited
42a Noeleen Street
Ykk Investment Limited
53a Noeleen Street
Bas Trading Limited
39 Noeleen Street
Cossey Trustee Limited
34 Noeleen Street
Ad Astra Nz Limited
Unit 33, 120 Beach Haven Road
Dh Sky Home Company Limited
15 Marlborough Avenue
Lsun Limited
103 Tamahere Drive
Nakhonthai Night Market Limited
59 Archers Road
Sign Lee Limited
10 Tenbless Court
Uncles Food Group Limited
11 Shelter Drive